MSL LEGAL EXPENSES LTD

02210857
5400 LAKESIDE CHEADLE ROYAL BUSINESS PARK CHEADLE ENGLAND SK8 3GQ

Documents

Documents
Date Category Description Pages
04 Oct 2024 mortgage Statement of satisfaction of a charge 1 Buy now
27 Sep 2024 accounts Annual Accounts 11 Buy now
19 Jun 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Jun 2024 officers Change of particulars for director (Mr Anthony Scott Hughes) 2 Buy now
28 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Sep 2023 accounts Annual Accounts 11 Buy now
08 Aug 2023 officers Appointment of director (Mr Jonathan Daniels) 2 Buy now
17 May 2023 capital Return of Allotment of shares 4 Buy now
12 May 2023 resolution Resolution 3 Buy now
12 May 2023 incorporation Memorandum Articles 43 Buy now
03 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2022 accounts Annual Accounts 25 Buy now
15 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2021 accounts Annual Accounts 25 Buy now
22 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2021 officers Termination of appointment of director (Glen John Eastwood) 1 Buy now
22 Dec 2020 accounts Annual Accounts 22 Buy now
17 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2020 officers Termination of appointment of director (Susan Margaret Baldwin) 1 Buy now
30 Jul 2020 officers Appointment of director (Mr David Anthony Ross) 2 Buy now
26 Jun 2020 officers Appointment of director (Mr Colin John Gibson) 2 Buy now
23 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Sep 2019 accounts Annual Accounts 22 Buy now
24 May 2019 officers Appointment of director (Mr. Glen John Eastwood) 2 Buy now
24 May 2019 officers Appointment of director (Mr Deven Thakrar) 2 Buy now
24 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2018 accounts Annual Accounts 23 Buy now
25 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 May 2017 accounts Annual Accounts 23 Buy now
23 Nov 2016 officers Appointment of director (Susan Margaret Baldwin) 3 Buy now
21 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Aug 2016 accounts Annual Accounts 23 Buy now
14 Jun 2016 mortgage Registration of a charge 29 Buy now
12 Jan 2016 annual-return Annual Return 4 Buy now
06 Nov 2015 mortgage Statement of satisfaction of a charge 5 Buy now
19 Aug 2015 officers Termination of appointment of director (Peter John Cookson) 1 Buy now
28 Jul 2015 officers Appointment of director (Mr Anthony Scott Hughes) 3 Buy now
01 May 2015 accounts Annual Accounts 20 Buy now
05 Jan 2015 annual-return Annual Return 4 Buy now
09 Jun 2014 accounts Annual Accounts 19 Buy now
03 Jan 2014 annual-return Annual Return 4 Buy now
29 Aug 2013 officers Termination of appointment of secretary (Nicholas Garner) 2 Buy now
29 Aug 2013 officers Appointment of secretary (Serena Angela Garner) 3 Buy now
20 May 2013 accounts Annual Accounts 17 Buy now
15 Apr 2013 officers Termination of appointment of director (Pauline Hobin) 2 Buy now
15 Apr 2013 officers Termination of appointment of director (David Garner) 2 Buy now
07 Jan 2013 annual-return Annual Return 5 Buy now
26 Sep 2012 accounts Annual Accounts 17 Buy now
31 May 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
31 May 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
05 Jan 2012 annual-return Annual Return 5 Buy now
25 Jul 2011 accounts Annual Accounts 17 Buy now
06 Jul 2011 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
06 Jul 2011 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
08 Apr 2011 officers Appointment of director (Peter John Cookson) 3 Buy now
04 Apr 2011 officers Change of particulars for director (Mrs Pauline Hobin) 2 Buy now
15 Mar 2011 officers Termination of appointment of director (Natalie Blain) 2 Buy now
10 Mar 2011 officers Appointment of director (Pauline Hobin) 3 Buy now
10 Jan 2011 annual-return Annual Return 4 Buy now
11 Nov 2010 mortgage Particulars of a mortgage or charge 6 Buy now
22 Jul 2010 accounts Annual Accounts 17 Buy now
11 Jan 2010 annual-return Annual Return 5 Buy now
08 Jan 2010 officers Change of particulars for director (Mr Nicholas David Garner) 2 Buy now
08 Jan 2010 officers Change of particulars for director (Mr David Garner) 2 Buy now
08 Jan 2010 officers Change of particulars for director (Mrs Natalie Jane Blain) 2 Buy now
08 Jan 2010 officers Change of particulars for secretary (Mr Nicholas David Garner) 1 Buy now
04 Aug 2009 accounts Annual Accounts 17 Buy now
31 Jul 2009 officers Director appointed natalie jane blain 1 Buy now
08 Feb 2009 officers Appointment terminated director pauline hobin 1 Buy now
07 Jan 2009 annual-return Return made up to 31/12/08; full list of members 4 Buy now
05 Aug 2008 accounts Annual Accounts 17 Buy now
08 Jan 2008 annual-return Return made up to 31/12/07; full list of members 3 Buy now
08 Jan 2008 officers Secretary's particulars changed;director's particulars changed 1 Buy now
30 Aug 2007 accounts Annual Accounts 17 Buy now
27 Jan 2007 officers Director resigned 1 Buy now
22 Jan 2007 annual-return Return made up to 31/12/06; full list of members 3 Buy now
11 Dec 2006 address Registered office changed on 11/12/06 from: ashfield house ashfield road cheadle cheshire SK8 1BB 1 Buy now
08 Aug 2006 accounts Annual Accounts 16 Buy now
31 Jan 2006 officers Secretary resigned 1 Buy now
31 Jan 2006 officers New secretary appointed;new director appointed 2 Buy now
24 Jan 2006 annual-return Return made up to 31/12/05; full list of members 2 Buy now
22 Sep 2005 accounts Annual Accounts 8 Buy now
13 Jan 2005 annual-return Return made up to 31/12/04; full list of members 7 Buy now
17 Dec 2004 change-of-name Certificate Change Of Name Company 2 Buy now
26 Oct 2004 accounts Annual Accounts 17 Buy now
09 Jan 2004 annual-return Return made up to 31/12/03; full list of members 7 Buy now
24 Nov 2003 address Registered office changed on 24/11/03 from: strathblane house second floor ashfield road cheadle cheshire SK8 1BB 1 Buy now
11 Jun 2003 accounts Annual Accounts 17 Buy now
16 Jan 2003 annual-return Return made up to 31/12/02; full list of members 7 Buy now
31 Oct 2002 accounts Annual Accounts 16 Buy now
28 Jan 2002 annual-return Return made up to 31/12/01; full list of members 7 Buy now
03 Nov 2001 accounts Annual Accounts 15 Buy now
11 Jul 2001 address Registered office changed on 11/07/01 from: 8 ashfield road cheadle cheshire SK8 1BB 1 Buy now
09 Feb 2001 annual-return Return made up to 31/12/00; full list of members 7 Buy now
28 Dec 2000 accounts Annual Accounts 15 Buy now